Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECO2 CENTRAL LIMITED
Company Information for

ECO2 CENTRAL LIMITED

CARDIFF GATE BUSINESS PARK, CARDIFF, CF23,
Company Registration Number
06337776
Private Limited Company
Dissolved

Dissolved 2015-08-18

Company Overview

About Eco2 Central Ltd
ECO2 CENTRAL LIMITED was founded on 2007-08-08 and had its registered office in Cardiff Gate Business Park. The company was dissolved on the 2015-08-18 and is no longer trading or active.

Key Data
Company Name
ECO2 CENTRAL LIMITED
 
Legal Registered Office
CARDIFF GATE BUSINESS PARK
CARDIFF
 
Filing Information
Company Number 06337776
Date formed 2007-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-08-18
Type of accounts DORMANT
Last Datalog update: 2015-09-08 03:29:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ECO2 CENTRAL LIMITED

Current Directors
Officer Role Date Appointed
CHARLES MALCOLM MCINNES
Company Secretary 2007-08-08
PETER DARWELL
Director 2014-10-08
DAVID JAMES WILLIAMS
Director 2007-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GEORGE HILTON
Director 2013-04-12 2014-10-08
ANGELA BEATTIE
Director 2012-09-28 2013-04-12
NICOLA DARWELL
Director 2012-09-28 2013-04-12
PETER DARWELL
Director 2007-08-08 2013-04-12
ROBIN JOHN FULLER
Director 2012-09-28 2013-04-12
IRENE KIRK
Director 2012-09-28 2013-04-12
RONALD JOHN KIRK
Director 2012-09-28 2013-04-12
CHARLES MALCOLM MCINNES
Director 2012-09-28 2013-04-12
ANDREW JONATHAN TOFT
Director 2012-09-28 2013-04-12
NIGEL JEREMY VINEY
Director 2009-01-01 2013-04-12
DARREN WILLIAMS
Director 2012-09-28 2013-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES MALCOLM MCINNES ECO2 LINCS CHP LIMITED Company Secretary 2009-07-21 CURRENT 2009-07-21 Dissolved 2016-12-27
CHARLES MALCOLM MCINNES TIDAL ENERGY LIMITED Company Secretary 2007-12-20 CURRENT 2001-01-04 In Administration
CHARLES MALCOLM MCINNES GLYNCORRWG RENEWABLE ENERGY LIMITED Company Secretary 2006-08-31 CURRENT 2006-08-31 Dissolved 2017-01-17
CHARLES MALCOLM MCINNES FOCHRIW RENEWABLE ENERGY LIMITED Company Secretary 2006-08-23 CURRENT 2006-08-23 Dissolved 2017-01-17
PETER DARWELL ECO2 TIDAL TECHNOLOGIES LIMITED Director 2016-05-03 CURRENT 2016-05-03 Dissolved 2018-07-24
PETER DARWELL KINETICA 761 LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active - Proposal to Strike off
PETER DARWELL KINETICA SOLAR LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
PETER DARWELL GREEN ECONOMY POWER LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active - Proposal to Strike off
PETER DARWELL KINETICA WIND LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active - Proposal to Strike off
PETER DARWELL KINETICA 769 LIMITED Director 2014-10-27 CURRENT 2014-10-27 Dissolved 2018-03-20
PETER DARWELL ECO2 LINWOOD LIMITED Director 2014-10-23 CURRENT 2014-10-23 Dissolved 2016-12-06
PETER DARWELL KINETICA GENERATION LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
PETER DARWELL KINETICA 860 LIMITED Director 2014-07-22 CURRENT 2014-07-22 Dissolved 2018-03-20
PETER DARWELL ECO2 ST ALBANS LIMITED Director 2013-08-22 CURRENT 2013-08-22 Dissolved 2017-01-17
PETER DARWELL ECO2 MANAGEMENT SERVICES LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active
PETER DARWELL KW SOLAR LIMITED Director 2013-04-24 CURRENT 2012-11-23 Dissolved 2018-04-17
PETER DARWELL ECO2 UK LIMITED Director 2012-11-08 CURRENT 2012-11-08 Active - Proposal to Strike off
PETER DARWELL KINETICA ENERGY (NORTHERN) LIMITED Director 2012-02-23 CURRENT 2012-02-23 Dissolved 2014-10-17
PETER DARWELL TIDAL ENERGY DEVELOPMENTS NORTH WALES LIMITED Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2017-04-18
PETER DARWELL TIDAL ENERGY DEVELOPMENTS SOUTH WALES LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active - Proposal to Strike off
PETER DARWELL ECO2 WESTERN LIMITED Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2017-01-17
PETER DARWELL ECO2 NORTHERN LIMITED Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2017-01-17
PETER DARWELL ECO2 SOUTHERN LIMITED Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2017-01-17
PETER DARWELL KINETICA ENERGY LIMITED Director 2011-08-26 CURRENT 2011-04-05 Active - Proposal to Strike off
PETER DARWELL ECO2 RENEWABLES LIMITED Director 2010-10-27 CURRENT 2010-10-27 Dissolved 2018-07-24
PETER DARWELL ECO2 EASTERN LIMITED Director 2010-10-26 CURRENT 2010-10-26 Active - Proposal to Strike off
PETER DARWELL ECO2 ROMANIA LIMITED Director 2009-11-04 CURRENT 2009-11-04 Active - Proposal to Strike off
PETER DARWELL ECO2 LINCS CHP LIMITED Director 2009-07-21 CURRENT 2009-07-21 Dissolved 2016-12-27
PETER DARWELL ECO2 MEDINA LIMITED Director 2009-01-26 CURRENT 2009-01-26 Active - Proposal to Strike off
PETER DARWELL ECO2 RIOJA LIMITED Director 2009-01-26 CURRENT 2009-01-26 Active
PETER DARWELL ECO2 ARANDA LIMITED Director 2009-01-26 CURRENT 2009-01-26 Active - Proposal to Strike off
PETER DARWELL TIDAL ENERGY LIMITED Director 2007-12-20 CURRENT 2001-01-04 In Administration
PETER DARWELL ECO2 BIOMASS LIMITED Director 2007-07-18 CURRENT 2007-07-18 Active - Proposal to Strike off
PETER DARWELL ECO2 ESPANA LIMITED Director 2007-03-19 CURRENT 2007-03-19 Active
PETER DARWELL ECO RENEWABLES LIMITED Director 2006-12-12 CURRENT 2006-12-12 Active
PETER DARWELL GLYNCORRWG RENEWABLE ENERGY LIMITED Director 2006-08-31 CURRENT 2006-08-31 Dissolved 2017-01-17
PETER DARWELL FOCHRIW RENEWABLE ENERGY LIMITED Director 2006-08-23 CURRENT 2006-08-23 Dissolved 2017-01-17
PETER DARWELL ECO2 MARINE ENERGY LIMITED Director 2006-04-04 CURRENT 2006-01-16 Active
PETER DARWELL ECO2 LIMITED Director 2005-09-28 CURRENT 2004-10-25 Active
DAVID JAMES WILLIAMS ECO2 UK LIMITED Director 2012-11-08 CURRENT 2012-11-08 Active - Proposal to Strike off
DAVID JAMES WILLIAMS KINETICA ENERGY LIMITED Director 2012-03-22 CURRENT 2011-04-05 Active - Proposal to Strike off
DAVID JAMES WILLIAMS TIDAL ENERGY DEVELOPMENTS NORTH WALES LIMITED Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2017-04-18
DAVID JAMES WILLIAMS TIDAL ENERGY DEVELOPMENTS SOUTH WALES LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active - Proposal to Strike off
DAVID JAMES WILLIAMS ECO2 WESTERN LIMITED Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2017-01-17
DAVID JAMES WILLIAMS ECO2 NORTHERN LIMITED Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2017-01-17
DAVID JAMES WILLIAMS ECO2 SOUTHERN LIMITED Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2017-01-17
DAVID JAMES WILLIAMS ECO2 RENEWABLES LIMITED Director 2010-10-27 CURRENT 2010-10-27 Dissolved 2018-07-24
DAVID JAMES WILLIAMS ECO2 EASTERN LIMITED Director 2010-10-26 CURRENT 2010-10-26 Active - Proposal to Strike off
DAVID JAMES WILLIAMS VENTUS VCT PLC Director 2010-07-13 CURRENT 2004-08-13 Liquidation
DAVID JAMES WILLIAMS ECO2 ROMANIA LIMITED Director 2009-11-04 CURRENT 2009-11-04 Active - Proposal to Strike off
DAVID JAMES WILLIAMS ECO2 LINCS CHP LIMITED Director 2009-07-21 CURRENT 2009-07-21 Dissolved 2016-12-27
DAVID JAMES WILLIAMS ECO2 LINCS CHP LIMITED Director 2009-07-21 CURRENT 2009-07-21 Dissolved 2016-12-27
DAVID JAMES WILLIAMS ECO2 MEDINA LIMITED Director 2009-01-26 CURRENT 2009-01-26 Active - Proposal to Strike off
DAVID JAMES WILLIAMS ECO2 RIOJA LIMITED Director 2009-01-26 CURRENT 2009-01-26 Active
DAVID JAMES WILLIAMS ECO2 ARANDA LIMITED Director 2009-01-26 CURRENT 2009-01-26 Active - Proposal to Strike off
DAVID JAMES WILLIAMS ECO2 BIOMASS LIMITED Director 2007-07-18 CURRENT 2007-07-18 Active - Proposal to Strike off
DAVID JAMES WILLIAMS ECO2 ESPANA LIMITED Director 2007-03-19 CURRENT 2007-03-19 Active
DAVID JAMES WILLIAMS GLYNCORRWG RENEWABLE ENERGY LIMITED Director 2006-08-31 CURRENT 2006-08-31 Dissolved 2017-01-17
DAVID JAMES WILLIAMS FOCHRIW RENEWABLE ENERGY LIMITED Director 2006-08-23 CURRENT 2006-08-23 Dissolved 2017-01-17
DAVID JAMES WILLIAMS ECO2 MARINE ENERGY LIMITED Director 2006-01-16 CURRENT 2006-01-16 Active
DAVID JAMES WILLIAMS ECO2 LIMITED Director 2005-02-15 CURRENT 2004-10-25 Active
DAVID JAMES WILLIAMS TIDAL ENERGY LIMITED Director 2004-05-17 CURRENT 2001-01-04 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-08-18GAZ2STRUCK OFF AND DISSOLVED
2015-05-05GAZ1FIRST GAZETTE
2014-10-22AP01DIRECTOR APPOINTED MR PETER DARWELL
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HILTON
2014-09-22AA01PREVEXT FROM 31/12/2013 TO 30/04/2014
2014-09-14LATEST SOC14/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-14AR0108/08/14 FULL LIST
2014-01-26AR0108/08/13 FULL LIST
2013-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-24RES13SECT 175 12/04/2013
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TOFT
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MCINNES
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN FULLER
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA DARWELL
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA BEATTIE
2013-04-22AP01DIRECTOR APPOINTED MR ANDREW HILTON
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WILLIAMS
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL VINEY
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR RONALD KIRK
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER DARWELL
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR IRENE KIRK
2013-02-21SH02SUB-DIVISION 28/09/12
2013-02-21RES01ADOPT ARTICLES 28/09/2012
2013-02-21RES12VARYING SHARE RIGHTS AND NAMES
2013-02-20AP01DIRECTOR APPOINTED MRS ANGELA BEATTIE
2013-02-20AP01DIRECTOR APPOINTED MRS NICOLA DARWELL
2013-02-20AP01DIRECTOR APPOINTED MR ROBIN JOHN FULLER
2013-02-20AP01DIRECTOR APPOINTED MRS IRENE KIRK
2013-02-20AP01DIRECTOR APPOINTED MR RONALD JOHN KIRK
2013-02-20AP01DIRECTOR APPOINTED DR ANDREW JONATHAN TOFT
2013-02-20AP01DIRECTOR APPOINTED MR CHARLES MALCOLM MCINNES
2013-02-20AP01DIRECTOR APPOINTED MR DARREN WILLIAMS
2013-02-20SH0128/09/12 STATEMENT OF CAPITAL GBP 1000
2012-11-26AR0108/08/12 FULL LIST
2012-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WILLIAMS / 08/08/2012
2012-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JEREMY VINEY / 08/08/2012
2012-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DARWELL / 08/08/2012
2012-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES MALCOLM MCINNES / 08/08/2012
2012-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-19AR0108/08/11 FULL LIST
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-13AR0108/08/10 FULL LIST
2009-09-18363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-11288aDIRECTOR APPOINTED NIGEL JEREMY VINEY
2008-10-06363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-09-05287REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 8TH FLOOR, BRUNEL HOUSE 2 FITZALAN ROAD CARDIFF SOUTH GLAMORGAN CF24 0EB
2007-09-15225ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08
2007-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to ECO2 CENTRAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECO2 CENTRAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ECO2 CENTRAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Intangible Assets
Patents
We have not found any records of ECO2 CENTRAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECO2 CENTRAL LIMITED
Trademarks
We have not found any records of ECO2 CENTRAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECO2 CENTRAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as ECO2 CENTRAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ECO2 CENTRAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECO2 CENTRAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECO2 CENTRAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.